Lancashire & North West Magazine (cafe) Limited BLACKPOOL


Lancashire & North West Magazine (Cafe) Limited was officially closed on 2020-09-29. Lancashire & North West Magazine (cafe) was a private limited company that could have been found at Blackpool Fc Stadium, Seasiders Way, Blackpool, FY1 6JJ, Lancashire. Its full net worth was valued to be 1 pound, and the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 2000-04-04) was run by 1 director.
Director Owen O. who was appointed on 03 May 2002.

The company was officially categorised as "dormant company" (99999). As stated in the CH data, there was a name change on 2014-11-26, their previous name was Elitedeed. The last confirmation statement was sent on 2019-04-04 and last time the accounts were sent was on 30 April 2019. 2016-04-04 was the date of the last annual return.

Lancashire & North West Magazine (cafe) Limited Address / Contact

Office Address Blackpool Fc Stadium
Office Address2 Seasiders Way
Town Blackpool
Post code FY1 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03963699
Date of Incorporation Tue, 4th Apr 2000
Date of Dissolution Tue, 29th Sep 2020
Industry Dormant Company
End of financial Year 30th April
Company age 20 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Sat, 18th Apr 2020
Last confirmation statement dated Thu, 4th Apr 2019

Company staff

Owen O.

Position: Director

Appointed: 03 May 2002

Lynne H.

Position: Secretary

Appointed: 01 July 2012

Resigned: 11 September 2015

Rosemary C.

Position: Secretary

Appointed: 03 May 2002

Resigned: 01 July 2012

Wacks Caller Limited

Position: Corporate Director

Appointed: 13 April 2000

Resigned: 03 May 2003

Wacks Caller (nominees) Limited

Position: Corporate Secretary

Appointed: 13 April 2000

Resigned: 03 May 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 2000

Resigned: 13 April 2000

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 04 April 2000

Resigned: 13 April 2000

People with significant control

Owen O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Elitedeed November 26, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-30
Net Worth1111  
Balance Sheet
Net Assets Liabilities   111
Net Assets Liabilities Including Pension Asset Liability1111  
Reserves/Capital
Shareholder Funds1111  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111111
Number Shares Allotted 11111
Par Value Share 11111
Share Capital Allotted Called Up Paid1111  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 30th, January 2020
Free Download (2 pages)

Company search

Advertisements